POUNDFIELD COURT RESIDENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04157491. The registration start date is February 9, 2001. The current status is Active.
Company Number | 04157491 |
Company Name | POUNDFIELD COURT RESIDENTS LIMITED |
Registered Address |
28 Fernhill Lane Farnham Surrey GU9 0JJ England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-02-09 |
Account Ref Day | 28 |
Account Ref Month | 2 |
Accounts Due Date | 2021-02-28 |
Accounts Last Update | 2019-02-28 |
Returns Due Date | 2017-03-09 |
Returns Last Update | 2016-02-09 |
Confirmation Statement Due Date | 2021-03-23 |
Confirmation Statement Last Update | 2020-02-09 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
28 FERNHILL LANE |
Post Town | FARNHAM |
County | SURREY |
Post Code | GU9 0JJ |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
MARCHENDO LTD | 20a Fernhill Lane, Farnham, Surrey, GU9 0JJ, England |
ONLY THE BRAVE FILMS LIMITED | Wing House 30, Fernhill Lane, Farnham, Surrey, GU9 0JJ, England |
SPECIAL NEEDS JUNGLE LTD | The Tudors 20a, Fernhill Lane, Farnham, GU9 0JJ |
GLUEY GARDEN HERO LTD | 18 Fernhill Lane, Surrey, GU9 0JJ |
Entity Name | Office Address |
---|---|
STANDBRIDGE BEAUTY & AESTHETICS LIMITED | 1 Northbrook Farm Cottages, Farnham Road, Farnham, GU10 5EU, England |
THE LION AND THE BEAR LIMITED | Honey Cottage, Main Road, Farnham, GU10 5JA, United Kingdom |
VIRELLA LTD | Montgomerys Farm House, Crondall, Farnham, GU10 5HH, United Kingdom |
HYPER SWEEP LTD | 122a Upper Hale Road, Farnham, GU9 0JH, England |
UNBRAND LTD | Suite 46 The Grange, 1 Waverley Lane, Farnham, GU9 8BB, England |
LANTA CONSULTING LIMITED | Cricketview House, Frensham Road, Farnham, Surrey, GU10 3PZ, England |
MALTHOUSE TECHNOLOGIES LTD | St Pauls House, East Street, Farnham, Surrey, GU9 7TJ, England |
JAPAN-SAN LIMITED | 11 Fox Way, Ewshot, Farnham, GU10 5TL, England |
STEVE BLYTH ENGINEERING LTD | 21 The Chantrys, Farnham, GU9 7AG, England |
SYSINFO ANALYZER LIMITED | 15 Alfred Road, Farnham, GU9 8ND, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WHITEHORN, Patricia Mary | Secretary (Active) | 7 Poundfield Court, Woking, Surrey, England, GU22 8LA | / 5 March 2014 |
/ |
|
O'DELL, Stephen James | Director (Active) | 28 Fernhill Lane, Farnham, Surrey, England, GU9 0JJ | May 1966 / 30 October 2006 |
British / United Kingdom |
Engineer |
RAWLINS, Ben | Director (Active) | 7 Poundfield Court, Woking, Surrey, GU22 8LA | August 1988 / 22 February 2017 |
British / England |
Mechanic |
WHITEHORN, Patricia Mary | Director (Active) | 7 Poundfield Court, Woking, Surrey, England, GU22 8LA | April 1959 / 5 March 2014 |
British / England |
Retail Manager |
FREELAND, John | Secretary (Resigned) | Alliance Property Management, Lutidine House, Newark Lane, Ripley, Woking, Surrey, England, GU23 6BS | / 1 June 2011 |
/ |
|
O'DELL, Stephen James | Secretary (Resigned) | Mr Stephen James O'dell, 28 Fernhill Lane, Farnham, Surrey, England, GU9 0JJ | / 23 November 2011 |
/ |
|
VIDAL, Monica Maria Britto | Secretary (Resigned) | Pilgrims Way, 109 Woodlands Road, Little Bookham, Surrey, KT23 4HN | / 23 October 2007 |
/ |
|
WATSON, Matt | Secretary (Resigned) | 62 Ash Road, Aldershot, Hampshire, GU12 4EZ | / 24 July 2002 |
/ |
|
WATSON, Matthew | Secretary (Resigned) | 62 Ash Road, Aldershot, Hampshire, GU12 4EZ | / 24 July 2002 |
/ |
|
WATSON, Sarah Elizabeth | Secretary (Resigned) | 407 Finchampstead Road, Finchampstead, Wokingham, Berkshire, RG40 3RL | / 9 February 2001 |
/ |
|
BOWN, Kevin Benjamin Spencer | Director (Resigned) | 4 Poundfield Court, Woking, Surrey, GU22 8LA | August 1963 / 9 February 2001 |
British / |
Chartered Town Planner |
FREELAND, John | Director (Resigned) | Alliance Property Management, Lutidine House, Newark Lane, Ripley, Woking, Surrey, England, GU23 6BS | September 1948 / 1 August 2011 |
British / United Kingdom |
Property Manager |
HOPKINS, Frederick | Director (Resigned) | 40 Woodlands Road, Guildford, Surrey, GU1 1RW | March 1957 / 5 February 2008 |
British / |
Field Service Manager |
HOPKINS, Gillian | Director (Resigned) | 42 Newark Lane, Ripley, United Kingdom, GU23 6BZ | November 1956 / 26 February 2009 |
British / United Kingdom |
Housewife |
PALMER, Brian Patrick | Director (Resigned) | 109 Woodlands Road, Little Bookham, Leatherhead, Surrey, England, KT23 4HN | May 1959 / 5 March 2014 |
British / England |
Manager In The Nhs |
POWELL, Dionne Marie | Director (Resigned) | 1 Poundfield Court, Old Woking, Surrey, GU22 8LA | March 1973 / 12 June 2006 |
British / United Kingdom |
Manager |
VIDAL, Monica Maria Britto | Director (Resigned) | Pilgrims Way, 109 Woodlands Road, Little Bookham, Surrey, KT23 4HN | May 1962 / 22 August 2005 |
Brazilian / United Kingdom |
Consultan Voluntary Sector |
WATSON, Matthew | Director (Resigned) | 62 Ash Road, Aldershot, Hampshire, GU12 4EZ | May 1970 / 23 October 2007 |
British / United Kingdom |
Telecom Signals Specialist |
WATSON, Matthew | Director (Resigned) | 62 Ash Road, Aldershot, Hampshire, GU12 4EZ | May 1970 / 9 February 2001 |
British / United Kingdom |
Driver |
WATSON, Sarah Elizabeth | Director (Resigned) | 253 Pinewood Park, Farnborough, Hampshire, GU14 9JS | October 1970 / 22 August 2005 |
British / |
Student Fitness Instructor |
WRIGHT, Ann | Director (Resigned) | 2 Poundfield Court, High Street, Old Woking, Surrey, GU22 8LA | October 1936 / 30 October 2006 |
British / United Kingdom |
Receptionist |
Post Town | FARNHAM |
Post Code | GU9 0JJ |
SIC Code | 98000 - Residents property management |
Please provide details on POUNDFIELD COURT RESIDENTS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.